AVAYLER TRADING LIMITED
Overview
Company Name | AVAYLER TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13312566 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVAYLER TRADING LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is AVAYLER TRADING LIMITED located?
Registered Office Address | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVAYLER TRADING LIMITED?
Company Name | From | Until |
---|---|---|
HALFORDS SOFTWARE SERVICES DIVISION LIMITED | Apr 03, 2021 | Apr 03, 2021 |
What are the latest accounts for AVAYLER TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for AVAYLER TRADING LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for AVAYLER TRADING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Henry Benedict Birch as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 29, 2024 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Appointment of Mr Christopher Mcshane as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 01, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Avayler Holdings Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Halfords Autocentres Limited as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed halfords software services division LIMITED\certificate issued on 23/03/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Johanna Ruth Hartley as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Loraine Woodhouse as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2021
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Andrew John Randall as a director on Apr 13, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Joseph Gerard O'gorman as a director on Apr 13, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Loraine Woodhouse as a director on Apr 13, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graham Barry Stapleton as a director on Apr 13, 2021 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of AVAYLER TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Timothy Joseph Gerard | Secretary | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | British | 55241590004 | ||||||
BIRCH, Henry Benedict | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | England | British | Director | 296988190001 | ||||
MCSHANE, Christopher | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | England | British | Director | 312428720001 | ||||
O'GORMAN, Timothy Joseph Gerard | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Solicitor | 55241590004 | ||||
RANDALL, Andrew John | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | England | British | Director | 186520560001 | ||||
STAPLETON, Graham Barry | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | England | British | Director | 242059060002 | ||||
WOODHOUSE, Loraine | Director | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | United Kingdom | British | Director | 302863040001 |
Who are the persons with significant control of AVAYLER TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avayler Holdings Limited | Mar 24, 2023 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Halfords Autocentres Limited | Apr 03, 2021 | Washford West B98 0DE Redditch Icknield Street Drive Worcestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0